V-DENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final account prior to dissolution in CVL

View Document

29/10/2429 October 2024 Satisfaction of charge 1 in full

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registered office address changed from The Dales Woodhall Road Braidwood Carluke ML8 5NF Scotland to C/O Quantuma Advisory Limited, Third Floor 175 West George Street Turnberry House Glasgow G2 2LB on 2024-08-21

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

12/12/2212 December 2022 Change of details for Mr Graham Mccallum Littlejohn as a person with significant control on 2022-11-03

View Document

24/11/2224 November 2022 Termination of appointment of Laurie William Littlejohn as a director on 2022-11-03

View Document

24/11/2224 November 2022 Cessation of Laurie Littlejohn as a person with significant control on 2022-11-03

View Document

24/11/2224 November 2022 Cessation of Alexander Littlejohn as a person with significant control on 2022-11-03

View Document

24/11/2224 November 2022 Termination of appointment of Alexander Littlejohn as a director on 2022-11-03

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Second filing for the appointment of Mr Graham Maccallum Littlejohn as a director

View Document

27/09/2227 September 2022 Registered office address changed from The Dales Woodhall Road Braidwod ML8 5NF to The Dales Woodhall Road Braidwood Carluke ML8 5NF on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Alexander Littlejohn on 2021-12-09

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

21/12/2121 December 2021 Change of details for Mr Laurie Littlejohn as a person with significant control on 2021-12-09

View Document

21/12/2121 December 2021 Change of details for Mr Alexander Littlejohn as a person with significant control on 2021-12-09

View Document

21/12/2121 December 2021 Director's details changed for Laurie Littlejohn on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Graham Maccallum Littlejohn on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 168 BATH STREET GLASGOW G2 4TP

View Document

05/07/115 July 2011 DIRECTOR APPOINTED LAURIE LITTLEJOHN

View Document

05/07/115 July 2011 Appointment of Graham Maccallum Littlejohn as a director

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LITTLEJOHN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN LITTLEJOHN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED ALEXANDER LITTLEJOHN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JEAN LITTLEJOHN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED GRAHAM MACCALLUM LITTLEJOHN

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 160 MANSE ROAD NEWMAINS ML2 9BL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 7 HAMILTON ROAD BELLSHILL LANARKSHIRE ML4 1AF

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9111 November 1991 ALTER MEM AND ARTS 04/11/91

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company